MOOVA SYSTEMS LIMITED

Company Documents

DateDescription
09/08/119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DISS40 (DISS40(SOAD))

View Document

15/02/1115 February 2011 Annual return made up to 27 July 2010 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: G OFFICE CHANGED 30/01/04 UNITS 3-7 BROOK ROAD WIMBORNE DORSET BH21 2BH

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: G OFFICE CHANGED 13/03/03 REDBERRY HOUSE CLUMP FARM INDUSTRIAL ESTATE BLANDFORD DORSET DT11 7TD

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED ROBUCK REPAIRS LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/03/0116 March 2001 S366A DISP HOLDING AGM 07/03/01

View Document

07/08/007 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99

View Document

21/08/9821 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: G OFFICE CHANGED 29/01/96 FARMCRAFT NURSERIES ANDERSON BLANDFORD DORSET DT11 9HE

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: G OFFICE CHANGED 01/03/95 257 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 9DY

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/09/9419 September 1994

View Document

19/09/9419 September 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991

View Document

04/03/914 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: G OFFICE CHANGED 03/08/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/07/9027 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company